Company NameBrookes Accounting Services Limited
DirectorsTammy Louise Headley and Christopher Mark Headley
Company StatusActive
Company Number04610016
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameTammy Louise Headley
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(14 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHeadley House
16a Orsett Road
Grays
Essex
RM17 5DL
Director NameMr Christopher Mark Headley
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(18 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeadley House
16a Orsett Road
Grays
Essex
RM17 5DL
Director NameMr Paul Nicholas Maughan Headley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(4 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 30 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16a Orsett Road
Grays
Essex
RM17 5DL
Secretary NameNicholas Paul Headley
NationalityBritish
StatusResigned
Appointed02 January 2003(4 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 30 July 2018)
RoleCompany Director
Correspondence Address16a Orsett Road
Grays
Essex
RM17 5DL
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websiteshower-service.co.uk
Telephone01375 670841
Telephone regionGrays Thurrock

Location

Registered AddressHeadley House
16a Orsett Road
Grays
Essex
RM17 5DL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Paul Headley
100.00%
Ordinary

Financials

Year2014
Net Worth£28,843
Cash£9,771
Current Liabilities£11,725

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months, 1 week from now)

Filing History

20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
1 February 2023Micro company accounts made up to 31 December 2022 (4 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 31 December 2021 (4 pages)
20 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
8 February 2021Micro company accounts made up to 31 December 2020 (4 pages)
1 February 2021Appointment of Mr Christopher Mark Headley as a director on 29 January 2021 (2 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 December 2019 (4 pages)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 31 December 2018 (7 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
6 August 2018Notification of Tammy Louise Headley as a person with significant control on 30 July 2018 (2 pages)
31 July 2018Termination of appointment of Paul Nicholas Maughan Headley as a director on 30 July 2018 (1 page)
31 July 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
31 July 2018Cessation of Paul Nicholas Maughan Headley as a person with significant control on 30 July 2018 (1 page)
30 July 2018Termination of appointment of Nicholas Paul Headley as a secretary on 30 July 2018 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
17 August 2017Change of details for Mr Paul Nicholas Maughan Headley as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
17 August 2017Change of details for Mr Paul Nicholas Maughan Headley as a person with significant control on 17 August 2017 (2 pages)
6 April 2017Appointment of Tammy Louise Headley as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Tammy Louise Headley as a director on 6 April 2017 (2 pages)
12 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Paul Nicholas Maughan Headley on 3 December 2009 (2 pages)
8 December 2009Director's details changed for Paul Nicholas Maughan Headley on 3 December 2009 (2 pages)
8 December 2009Director's details changed for Paul Nicholas Maughan Headley on 3 December 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 December 2008Return made up to 05/12/08; full list of members (3 pages)
5 December 2008Return made up to 05/12/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 January 2008Return made up to 05/12/07; full list of members (6 pages)
30 January 2008Return made up to 05/12/07; full list of members (6 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 December 2006Return made up to 05/12/06; full list of members (6 pages)
14 December 2006Return made up to 05/12/06; full list of members (6 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 December 2005Return made up to 05/12/05; full list of members (6 pages)
15 December 2005Return made up to 05/12/05; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 December 2004Return made up to 05/12/04; full list of members (6 pages)
14 December 2004Return made up to 05/12/04; full list of members (6 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 December 2003Return made up to 05/12/03; full list of members (6 pages)
24 December 2003Return made up to 05/12/03; full list of members (6 pages)
8 September 2003New secretary appointed (1 page)
8 September 2003New secretary appointed (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New secretary appointed (2 pages)
19 August 2003Company name changed swanton LIMITED\certificate issued on 19/08/03 (2 pages)
19 August 2003Company name changed swanton LIMITED\certificate issued on 19/08/03 (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Secretary resigned (1 page)
8 January 2003Registered office changed on 08/01/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
8 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2003£ nc 100/10000 02/02/02 (1 page)
8 January 2003Registered office changed on 08/01/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
8 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2003£ nc 100/10000 02/02/02 (1 page)
5 December 2002Incorporation (16 pages)
5 December 2002Incorporation (16 pages)